CS01 |
Confirmation statement with no updates March 20, 2023
filed on: 17th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 1st, August 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 20, 2022
filed on: 29th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 2nd, August 2021
|
accounts |
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control June 21, 2021
filed on: 9th, July 2021
|
persons with significant control |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 26th, August 2020
|
accounts |
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on July 31, 2020
filed on: 9th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2020
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD04 |
Registers new location: 30 City Road London EC1Y 2AB.
filed on: 26th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 20, 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 15th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 20, 2016 with full list of members
filed on: 21st, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 21, 2016: 42000.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened from December 31, 2015 to November 30, 2015
filed on: 26th, February 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(5 pages)
|
CH03 |
On July 15, 2015 secretary's details were changed
filed on: 20th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on June 5, 2015
filed on: 5th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 20, 2015 with full list of members
filed on: 10th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 10, 2015: 42000.00 GBP
|
capital |
|
CH01 |
On February 27, 2015 director's details were changed
filed on: 24th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 16, 2015 director's details were changed
filed on: 16th, January 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 16, 2015 secretary's details were changed
filed on: 16th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 20, 2014 with full list of members
filed on: 14th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 14, 2014: 42000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 16th, October 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On September 6, 2013 director's details were changed
filed on: 18th, September 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 16, 2013. Old Address: Cardinal House St Nicholas Street Ipswich Suffolk IP1 1TT
filed on: 16th, July 2013
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2013 to December 31, 2012
filed on: 16th, July 2013
|
accounts |
Free Download
(1 page)
|
MISC |
Section 519
filed on: 21st, June 2013
|
miscellaneous |
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Greene & Greene Solicitors 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB United Kingdom
filed on: 27th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 20, 2013 with full list of members
filed on: 27th, March 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to April 30, 2012
filed on: 28th, January 2013
|
accounts |
Free Download
(6 pages)
|
AP01 |
On December 13, 2012 new director was appointed.
filed on: 13th, December 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 13, 2012
filed on: 13th, December 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 13, 2012
filed on: 13th, December 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
On December 13, 2012 - new secretary appointed
filed on: 13th, December 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 20, 2012 with full list of members
filed on: 2nd, April 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to April 30, 2011
filed on: 24th, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 20, 2011 with full list of members
filed on: 4th, April 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to April 30, 2010
filed on: 21st, December 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 20, 2010 with full list of members
filed on: 20th, April 2010
|
annual return |
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, April 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 19th, April 2010
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2010 to 30/04/2010
filed on: 17th, June 2009
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, May 2009
|
resolution |
Free Download
(13 pages)
|
123 |
Gbp nc 100/100000/04/09
filed on: 13th, May 2009
|
capital |
Free Download
(1 page)
|
288b |
On May 7, 2009 Appointment terminate, secretary
filed on: 7th, May 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 07/05/2009 from 80 guildhall street bury st. Edmunds suffolk IP33 1QB
filed on: 7th, May 2009
|
address |
Free Download
(2 pages)
|
288b |
On May 7, 2009 Appointment terminate, director and secretary
filed on: 7th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On May 7, 2009 Director and secretary appointed
filed on: 7th, May 2009
|
officers |
Free Download
(3 pages)
|
288a |
On May 7, 2009 Director appointed
filed on: 7th, May 2009
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed GAG296 LIMITEDcertificate issued on 07/05/09
filed on: 6th, May 2009
|
change of name |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2009
|
incorporation |
Free Download
(14 pages)
|